Company NameMoray House Residents Association Limited
Company StatusActive
Company Number01147266
CategoryPrivate Limited Company
Incorporation Date23 November 1973(50 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael John Wheatley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(29 years after company formation)
Appointment Duration21 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cottage
Upper Street, Tingewick
Buckingham
Buckinghamshire
MK18 4QQ
Director NameColin George Johnston
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(32 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Moray House
100 Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Director NameMr David Raymond Michael Crouch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(48 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Moray House 100 Rickmansworth Road
Northwood
HA6 2QT
Director NameMr Michael John Wheatley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address8 Moray House
Northwood
Middx
HA6 2QT
Director NameDr Peter Alfred Wilkinson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 July 1992)
RoleRetired
Correspondence AddressMoray House Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Secretary NameMrs Frances Elizabeth Wheatley
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address8 Moray House
Northwood
Middlesex
HA6 2QT
Director NameNorman Bennington
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2002)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
100 Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Secretary NameChristina Marie Bennington
NationalityBritish
StatusResigned
Appointed10 November 1999(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2002)
RoleCompany Director
Correspondence Address7 Moray House
Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Director NameMr Lionel Rigby
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Moray House
Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Director NameMr Alan Harry Klein
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Moray House
100 Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Director NameMr Harold Raymond Lewis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2006)
RoleRetired
Correspondence Address9 Moray House
100 Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Director NameMr Harold Raymond Lewis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2006)
RoleRetired
Correspondence Address9 Moray House
100 Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Secretary NameMr John Raymond Parker
NationalityBritish
StatusResigned
Appointed22 August 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameNorman Bennington
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(33 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
100 Rickmansworth Road
Northwood
Middlesex
HA6 2QT
Secretary NameMr Alan Harry Klein
StatusResigned
Appointed08 December 2010(37 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address2 Moray House
100 Rickmansworth Road
Northwood
Middlesex
HA6 2QT

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£10
Cash£9,661
Current Liabilities£11,044

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
15 November 2022Appointment of Mr David Raymond Michael Crouch as a director on 10 November 2022 (2 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
24 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 August 2017Termination of appointment of Alan Harry Klein as a secretary on 1 May 2017 (1 page)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Alan Harry Klein as a secretary on 1 May 2017 (1 page)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(6 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(6 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
5 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2012Registered office address changed from 3Rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 3Rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 22 May 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Appointment of Mr Alan Harry Klein as a secretary (2 pages)
16 December 2010Appointment of Mr Alan Harry Klein as a secretary (2 pages)
15 December 2010Termination of appointment of John Parker as a secretary (1 page)
15 December 2010Termination of appointment of John Parker as a secretary (1 page)
29 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Norman Bennington on 28 July 2010 (2 pages)
29 October 2010Director's details changed for Colin George Johnston on 28 July 2010 (2 pages)
29 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Mr Michael John Wheatley on 28 July 2010 (2 pages)
29 October 2010Director's details changed for Norman Bennington on 28 July 2010 (2 pages)
29 October 2010Director's details changed for Colin George Johnston on 28 July 2010 (2 pages)
29 October 2010Director's details changed for Mr Michael John Wheatley on 28 July 2010 (2 pages)
27 October 2010Termination of appointment of Norman Bennington as a director (1 page)
27 October 2010Registered office address changed from J R Parker, 112 Ducks Hill Road Northwood Middlesex HA6 2SD on 27 October 2010 (1 page)
27 October 2010Termination of appointment of Norman Bennington as a director (1 page)
27 October 2010Registered office address changed from J R Parker, 112 Ducks Hill Road Northwood Middlesex HA6 2SD on 27 October 2010 (1 page)
24 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 August 2009Return made up to 28/07/09; full list of members (8 pages)
6 August 2009Return made up to 28/07/09; full list of members (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 28/07/08; full list of members (8 pages)
6 August 2008Return made up to 28/07/08; full list of members (8 pages)
3 September 2007Registered office changed on 03/09/07 from: 7 moray house 100 rickmansworth road, northwood middlesex HA6 2QT (1 page)
3 September 2007Registered office changed on 03/09/07 from: 7 moray house 100 rickmansworth road, northwood middlesex HA6 2QT (1 page)
21 August 2007Return made up to 28/07/07; full list of members (5 pages)
21 August 2007Return made up to 28/07/07; full list of members (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 2 moray house 100 rickmansworth road northwood middlesex HA6 2QT (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Registered office changed on 21/08/07 from: 2 moray house 100 rickmansworth road northwood middlesex HA6 2QT (1 page)
21 August 2007Location of debenture register (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
21 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 August 2006New director appointed (1 page)
24 August 2006Return made up to 28/07/06; full list of members (5 pages)
24 August 2006Return made up to 28/07/06; full list of members (5 pages)
24 August 2006New director appointed (1 page)
14 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 July 2005Return made up to 28/07/05; full list of members (5 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 28/07/05; full list of members (5 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Registered office changed on 28/07/05 from: 2 moray house rickmansworth road northwood middlesex HA6 2QT (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Registered office changed on 28/07/05 from: 2 moray house rickmansworth road northwood middlesex HA6 2QT (1 page)
28 July 2005Location of debenture register (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Return made up to 28/07/04; full list of members (11 pages)
6 August 2004Return made up to 28/07/04; full list of members (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 August 2003Return made up to 28/07/03; full list of members (11 pages)
4 August 2003Return made up to 28/07/03; full list of members (11 pages)
17 March 2003Registered office changed on 17/03/03 from: 112 ducks hill road northwood middlesex HA6 2SD (1 page)
17 March 2003Registered office changed on 17/03/03 from: 112 ducks hill road northwood middlesex HA6 2SD (1 page)
11 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
9 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 7 moray house rickmansworth road northwood middlesex HA6 2QT (1 page)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 March 2002Registered office changed on 11/03/02 from: 7 moray house rickmansworth road northwood middlesex HA6 2QT (1 page)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 September 2001Return made up to 28/07/01; full list of members (11 pages)
26 September 2001Return made up to 28/07/01; full list of members (11 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
9 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 August 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
9 September 1999Return made up to 30/06/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
9 September 1999Return made up to 30/06/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 July 1998Full accounts made up to 31 March 1998 (8 pages)
21 July 1998Full accounts made up to 31 March 1998 (8 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 March 1997 (8 pages)
8 July 1997Full accounts made up to 31 March 1997 (8 pages)
17 July 1996Full accounts made up to 31 March 1996 (8 pages)
17 July 1996Full accounts made up to 31 March 1996 (8 pages)
17 July 1996Return made up to 30/06/96; full list of members (6 pages)
17 July 1996Return made up to 30/06/96; full list of members (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)